Advanced company searchLink opens in new window

DANABRAY LIMITED

Company number 03345982

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 25 February 2019
16 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2018
16 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 25 February 2017
27 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 27 March 2017
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 25 February 2016
13 Oct 2015 TM01 Termination of appointment of Andrew James Stanley as a director on 13 October 2015
13 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2015 AD01 Registered office address changed from One Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 10 March 2015
09 Mar 2015 4.20 Statement of affairs with form 4.19
09 Mar 2015 600 Appointment of a voluntary liquidator
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-26
09 Mar 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
05 Feb 2015 AP01 Appointment of Mr Andrew James Stanley as a director on 1 February 2015
05 Feb 2015 TM01 Termination of appointment of John Alexander Leslie Love as a director on 1 February 2015
05 Feb 2015 TM02 Termination of appointment of Margaret Theresa Cattell as a secretary on 1 February 2015
05 Feb 2015 TM01 Termination of appointment of Margaret Theresa Cattell as a director on 1 February 2015
30 Sep 2014 MISC Section 519 ca 2006
24 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
19 Dec 2013 AA Accounts for a small company made up to 31 May 2013
29 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 May 2013
21 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
10 Jul 2012 AA Accounts for a small company made up to 30 November 2011